- Company Overview for TENDER LASTING CARE SERVICES LIMITED (08515505)
- Filing history for TENDER LASTING CARE SERVICES LIMITED (08515505)
- People for TENDER LASTING CARE SERVICES LIMITED (08515505)
- Insolvency for TENDER LASTING CARE SERVICES LIMITED (08515505)
- More for TENDER LASTING CARE SERVICES LIMITED (08515505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
29 May 2019 | CH01 | Director's details changed for Ms Philippa Jayne Core on 23 June 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
24 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Pauline Lindsay as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Anthony Lindsay as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Richard Leonard Spencer Morris as a director on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Ms Philippa Jayne Core as a director on 1 April 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
26 Jan 2016 | AD01 | Registered office address changed from St Albans House Enterprise Centre St Albans Road Stafford Staffordshire ST16 3DP England to St Albans House Enterprise Centre St. Albans Road Stafford Staffordshire ST16 3DR on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 7 Redhill Road Stone Staffordshire ST15 8BG to St Albans House Enterprise Centre St. Albans Road Stafford Staffordshire ST16 3DR on 26 January 2016 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AD01 | Registered office address changed from Studio Crafts 105 Wolverhampton Road Stafford Staffordshire ST17 4AH to 7 Redhill Road Stone Staffordshire ST15 8BG on 15 May 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Marie Ellen Beg as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Laeeq Beg as a director on 31 October 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
01 May 2014 | AP01 | Appointment of Mr Laeeq Beg as a director | |
19 Mar 2014 | CH01 | Director's details changed for Mr Anthony Lindsay on 1 September 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mrs Marie Ellen Beg on 1 January 2014 |